Background WavePink WaveYellow Wave

FOELFACH STONE LIMITED (10267614)

FOELFACH STONE LIMITED (10267614) is an active UK company. incorporated on 7 July 2016. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. FOELFACH STONE LIMITED has been registered for 9 years. Current directors include RODDY, Michael Ignatius, VAN BEEK, Jan.

Company Number
10267614
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
6 Heddon Street, London, W1B 4BT
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
RODDY, Michael Ignatius, VAN BEEK, Jan
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOELFACH STONE LIMITED

FOELFACH STONE LIMITED is an active company incorporated on 7 July 2016 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. FOELFACH STONE LIMITED was registered 9 years ago.(SIC: 08110)

Status

active

Active since 9 years ago

Company No

10267614

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FOELFACH HPSV LIMITED
From: 25 June 2018To: 26 June 2018
SIGMAROC TRADING LIMITED
From: 31 January 2017To: 25 June 2018
SIGMAROC INVESTMENTS LIMITED
From: 23 August 2016To: 31 January 2017
SIGMAROC LIMITED
From: 7 July 2016To: 23 August 2016
Contact
Address

6 Heddon Street London, W1B 4BT,

Previous Addresses

Suite 1 15 Ingestre Place London W1F 0DU United Kingdom
From: 25 August 2021To: 13 March 2023
PO Box 1 Office 1 Office 1 15 Ingestre Place London London W1F 0DU England
From: 24 August 2021To: 25 August 2021
7-9 Swallow Street London W1B 4DE England
From: 24 November 2017To: 24 August 2021
2nd Floor 7-9 Swallow Street London W1B 4DE England
From: 25 October 2017To: 24 November 2017
2nd Floor 7-9 Swallow Street London W1B 4DE England
From: 25 October 2017To: 25 October 2017
2nd Floor 7-9 Swallow Street London England
From: 25 October 2017To: 25 October 2017
47 Charles Street London W1J 5EL England
From: 30 January 2017To: 25 October 2017
Third Floor 55 Gower Street London WC1E 6HQ United Kingdom
From: 7 July 2016To: 30 January 2017
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Jul 17
Owner Exit
Sept 17
Loan Secured
Jan 19
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
Feb 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RODDY, Michael Ignatius

Active
Heddon Street, LondonW1B 4BT
Born July 1979
Director
Appointed 30 Sept 2025

VAN BEEK, Jan

Active
Heddon Street, LondonW1B 4BT
Born April 1970
Director
Appointed 01 Jan 2025

PALMER, Garth Mervyn

Resigned
Heddon Street, LondonW1B 4BT
Born September 1980
Director
Appointed 26 Jan 2017
Resigned 31 Dec 2024

TRAYNOR, Dominic

Resigned
55 Gower Street, LondonWC1E 6HQ
Born June 1976
Director
Appointed 07 Jul 2016
Resigned 26 Jan 2017

TRIGG, Charles Edmund

Resigned
Heddon Street, LondonW1B 4BT
Born March 1980
Director
Appointed 13 Jan 2021
Resigned 01 Oct 2025

VERMORKEN, Maximilian Alphons

Resigned
Swallow Street, LondonW1B 4DE
Born September 1983
Director
Appointed 21 Jul 2016
Resigned 13 Jan 2021

Persons with significant control

4

2 Active
2 Ceased
Charles Street, LondonW1J 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Charles Street, LondonW1J 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Ceased 25 Aug 2017

Mr Dominic Traynor

Ceased
Charles Street, LondonW1J 5EL
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Jul 2016
Ceased 26 Jan 2017
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Memorandum Articles
24 August 2021
MAMA
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Resolution
16 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Memorandum Articles
29 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Resolution
20 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Resolution
26 June 2018
RESOLUTIONSResolutions
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Certificate Change Of Name Company
23 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Incorporation Company
7 July 2016
NEWINCIncorporation